Killiney
County Dublin
Irish
Director Name | Anne Teresa Grace Dugdale |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2001(4 weeks after company formation) |
Appointment Duration | 23 years |
Role | Chief Executive Officer |
Correspondence Address | Heronsmere Ravenspoint Road Trearddur Bay Gwynedd LL65 2AX Wales |
Director Name | Ciaran O Loan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 March 2001(4 weeks after company formation) |
Appointment Duration | 23 years |
Role | Marketing Consultant |
Correspondence Address | Crann Old Connaught Avenue Bray Co Wicklow Irish |
Director Name | Dewi Wyn Hughes |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(4 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 November 2001) |
Role | Accountant |
Correspondence Address | Llys Arddun Penisarwaen Caernarfon Gwynedd LL55 3BW Wales |
Director Name | Arthur O'Loan |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 March 2001(4 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 August 2001) |
Role | Education Consultant |
Correspondence Address | 16 The Parklands Clarinbridge County Galway Irish |
Secretary Name | Arthur O'Loan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 March 2001(4 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 August 2001) |
Role | Education Consultant |
Correspondence Address | 16 The Parklands Clarinbridge County Galway Irish |
Secretary Name | Dewi Wyn Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 July 2004) |
Role | Company Director |
Correspondence Address | Llys Arddun Penisarwaen Caernarfon Gwynedd LL55 3BW Wales |
Director Name | David John Joyner |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 July 2004) |
Role | Company Director |
Correspondence Address | 2 Menai View Terrace Bangor Gwynedd LL57 2HF Wales |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
19 October 2007 | Dissolved (1 page) |
---|---|
19 July 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 April 2007 | Liquidators statement of receipts and payments (5 pages) |
11 October 2006 | Liquidators statement of receipts and payments (5 pages) |
10 April 2006 | Liquidators statement of receipts and payments (5 pages) |
26 October 2005 | Liquidators statement of receipts and payments (5 pages) |
12 October 2004 | Registered office changed on 12/10/04 from: F3 intec ffordd y parc parc menai bangor gwynedd LL57 4FG (1 page) |
11 October 2004 | Statement of affairs (7 pages) |
11 October 2004 | Resolutions
|
11 October 2004 | Appointment of a voluntary liquidator (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Secretary resigned (1 page) |
17 May 2004 | Return made up to 20/02/04; full list of members (9 pages) |
15 March 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
18 March 2003 | Return made up to 20/02/03; full list of members
|
8 January 2003 | Ad 20/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | New director appointed (2 pages) |
30 November 2002 | Resolutions
|
25 November 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Director resigned (1 page) |
5 March 2002 | Return made up to 20/02/02; full list of members
|
5 March 2002 | New secretary appointed (1 page) |
11 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 2001 | Director resigned (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (3 pages) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | New secretary appointed;new director appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
20 February 2001 | Incorporation (18 pages) |